ST. JOHN'S AND RAVENSCOURT (WESTCLIFF-ON-SEA) LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Accounts for a dormant company made up to 2024-12-31

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/04/2424 April 2024 Confirmation statement made on 2024-04-05 with updates

View Document

20/02/2420 February 2024 Director's details changed for Mrs Olubusola Ogunleye on 2024-02-20

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/10/2331 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

11/07/2311 July 2023 Appointment of Ingrid Anna Hart as a director on 2023-06-12

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-05 with updates

View Document

26/10/2226 October 2022 Termination of appointment of Rebecca Bruns as a director on 2022-10-17

View Document

19/10/2219 October 2022 Termination of appointment of a secretary

View Document

19/10/2219 October 2022 Registered office address changed from Millhouse 32 - 38 East Street Rochford Essex SS4 1DB England to Mill House 32-38 East Street Rochford Essex SS4 1DB on 2022-10-19

View Document

19/10/2219 October 2022 Appointment of Anthony Morris as a secretary on 2022-10-19

View Document

19/10/2219 October 2022 Registered office address changed from Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea Essex SS2 5TE England to Millhouse 32 - 38 East Street Rochford Essex SS4 1DB on 2022-10-19

View Document

19/10/2219 October 2022 Director's details changed for Mrs Olubusola Ogunleye on 2022-10-10

View Document

13/05/2213 May 2022 Termination of appointment of Michael Phillips as a director on 2022-05-12

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-05 with updates

View Document

01/03/221 March 2022 Director's details changed for Angela Susan Stratton on 2022-03-01

View Document

01/03/221 March 2022 Appointment of Mrs Olubusola Ogunleye as a director on 2021-07-15

View Document

01/03/221 March 2022 Termination of appointment of Olubusola Ogunleye as a director on 2021-07-15

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/07/2128 July 2021 Appointment of Mr John Charles Mcgregor Ridd as a director on 2021-07-15

View Document

17/05/2117 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

05/05/215 May 2021 APPOINTMENT TERMINATED, DIRECTOR JULIAN CORFIELD

View Document

05/05/215 May 2021 CONFIRMATION STATEMENT MADE ON 05/05/21, WITH UPDATES

View Document

26/04/2126 April 2021 APPOINTMENT TERMINATED, DIRECTOR HOWARD BAILEY

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/09/2024 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES

View Document

27/07/2027 July 2020 APPOINTMENT TERMINATED, SECRETARY SIMON WILSON

View Document

27/07/2027 July 2020 APPOINTMENT TERMINATED, DIRECTOR LISA LAVERICK

View Document

17/07/2017 July 2020 REGISTERED OFFICE CHANGED ON 17/07/2020 FROM VENTHAMS 32-38 EAST STREET ROCHFORD ESSEX SS4 1DB

View Document

22/06/2022 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE EDWARD MATON / 22/06/2020

View Document

22/06/2022 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD TOM BAILEY / 22/06/2020

View Document

22/06/2022 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA SUSAN STRATTON / 22/06/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/12/193 December 2019 DIRECTOR APPOINTED JULIAN CORFIELD

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES

View Document

09/04/199 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/10/1824 October 2018 DIRECTOR APPOINTED MR ANTHONY MORRIS

View Document

02/10/182 October 2018 DIRECTOR APPOINTED LISA BETTY LAVERICK

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

08/06/188 June 2018 APPOINTMENT TERMINATED, DIRECTOR JOANNE FRANCIS

View Document

13/02/1813 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/10/1713 October 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID AIREY

View Document

31/07/1731 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

21/02/1721 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/07/165 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

16/03/1616 March 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MORRIS

View Document

24/02/1624 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/08/1511 August 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

03/06/153 June 2015 DIRECTOR APPOINTED DAVID PAUL AIREY

View Document

29/04/1529 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED MRS JOANNE ELIZABETH FRANCIS

View Document

24/02/1524 February 2015 REGISTERED OFFICE CHANGED ON 24/02/2015 FROM 1 NELSON STREET SOUTHEND ON SEA ESSEX SS1 1EG

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, DIRECTOR JOANNE FRANCIS

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

07/10/147 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

07/08/147 August 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

10/10/1310 October 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW LACEY

View Document

03/10/133 October 2013 DIRECTOR APPOINTED MR ANTHONY MORRIS

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, DIRECTOR JULIAN CORFIELD

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, DIRECTOR SUKHJIT SANDHU

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, DIRECTOR ELI WALTERS

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, DIRECTOR ANTONY FINLAY

View Document

03/10/133 October 2013 SECRETARY APPOINTED MR SIMON JOHN WILSON

View Document

16/09/1316 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

09/09/139 September 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

29/10/1229 October 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL BAHBOUT

View Document

23/10/1223 October 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

04/10/124 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

16/03/1216 March 2012 DIRECTOR APPOINTED MISS SUKHJIT KAUR SANDHU

View Document

21/02/1221 February 2012 DIRECTOR APPOINTED PAUL JACQUES BAHBOUT

View Document

15/02/1215 February 2012 DIRECTOR APPOINTED JOANNE ELIZABETH FRANCIS

View Document

15/02/1215 February 2012 DIRECTOR APPOINTED ANTONY FINLAY

View Document

26/01/1226 January 2012 DIRECTOR APPOINTED MR JULIAN CORFIELD

View Document

23/01/1223 January 2012 APPOINTMENT TERMINATED, DIRECTOR AARON BURKETT

View Document

23/01/1223 January 2012 APPOINTMENT TERMINATED, SECRETARY SIMON WILSON

View Document

28/09/1128 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

05/08/115 August 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

14/10/1014 October 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

14/10/1014 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

23/03/1023 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

26/10/0926 October 2009 Annual return made up to 18 July 2009 with full list of shareholders

View Document

21/01/0921 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

04/08/084 August 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY MORRIS

View Document

26/09/0726 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

03/09/073 September 2007 RETURN MADE UP TO 18/07/07; CHANGE OF MEMBERS

View Document

17/07/0717 July 2007 NEW DIRECTOR APPOINTED

View Document

17/07/0717 July 2007 NEW DIRECTOR APPOINTED

View Document

04/07/074 July 2007 NEW DIRECTOR APPOINTED

View Document

04/07/074 July 2007 DIRECTOR RESIGNED

View Document

04/07/074 July 2007 DIRECTOR RESIGNED

View Document

04/07/074 July 2007 SECRETARY RESIGNED

View Document

04/07/074 July 2007 NEW DIRECTOR APPOINTED

View Document

04/07/074 July 2007 NEW DIRECTOR APPOINTED

View Document

04/07/074 July 2007 NEW SECRETARY APPOINTED

View Document

01/09/061 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

16/08/0616 August 2006 RETURN MADE UP TO 18/07/06; NO CHANGE OF MEMBERS

View Document

11/11/0511 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

11/10/0511 October 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/02/054 February 2005 DIRECTOR RESIGNED

View Document

21/12/0421 December 2004 DIRECTOR RESIGNED

View Document

17/11/0417 November 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/09/047 September 2004 REGISTERED OFFICE CHANGED ON 07/09/04 FROM: VICTORIA HOUSE 50 ALEXANDRA STREET SOUTHEND ON SEA ESSEX SS1 1BN

View Document

07/09/047 September 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 RETURN MADE UP TO 18/07/03; CHANGE OF MEMBERS

View Document

19/09/0219 September 2002 NEW DIRECTOR APPOINTED

View Document

05/09/025 September 2002 RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS

View Document

18/07/0218 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

30/10/0130 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

27/09/0127 September 2001 DIRECTOR RESIGNED

View Document

22/08/0122 August 2001 RETURN MADE UP TO 18/07/01; CHANGE OF MEMBERS

View Document

25/10/0025 October 2000 NEW DIRECTOR APPOINTED

View Document

25/10/0025 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

09/08/009 August 2000 RETURN MADE UP TO 18/07/00; CHANGE OF MEMBERS

View Document

07/06/007 June 2000 NEW DIRECTOR APPOINTED

View Document

07/06/007 June 2000 NEW DIRECTOR APPOINTED

View Document

26/05/0026 May 2000 NEW DIRECTOR APPOINTED

View Document

26/05/0026 May 2000 NEW DIRECTOR APPOINTED

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

02/09/992 September 1999 RETURN MADE UP TO 18/07/99; FULL LIST OF MEMBERS

View Document

12/08/9812 August 1998 RETURN MADE UP TO 18/07/98; FULL LIST OF MEMBERS

View Document

23/06/9823 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

08/10/978 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

14/08/9714 August 1997 RETURN MADE UP TO 18/07/97; NO CHANGE OF MEMBERS

View Document

03/08/963 August 1996 RETURN MADE UP TO 18/07/96; FULL LIST OF MEMBERS

View Document

07/06/967 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

04/10/954 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

21/08/9521 August 1995 RETURN MADE UP TO 18/07/95; FULL LIST OF MEMBERS

View Document

04/04/954 April 1995 NEW DIRECTOR APPOINTED

View Document

20/03/9520 March 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/10/944 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

14/09/9414 September 1994 REGISTERED OFFICE CHANGED ON 14/09/94 FROM: 21-30 COUNTY CHAMBERS WESTON ROAD SOUTHEND ON SEA ESSEX SS1 1BB

View Document

17/08/9417 August 1994 RETURN MADE UP TO 18/07/94; FULL LIST OF MEMBERS

View Document

07/11/937 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

30/08/9330 August 1993 RETURN MADE UP TO 18/07/93; FULL LIST OF MEMBERS

View Document

04/09/924 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

24/08/9224 August 1992 RETURN MADE UP TO 18/07/92; NO CHANGE OF MEMBERS

View Document

24/08/9224 August 1992 NEW DIRECTOR APPOINTED

View Document

24/08/9224 August 1992 NEW DIRECTOR APPOINTED

View Document

24/08/9224 August 1992 NEW DIRECTOR APPOINTED

View Document

06/11/916 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

12/08/9112 August 1991 RETURN MADE UP TO 18/07/91; FULL LIST OF MEMBERS

View Document

01/03/911 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

05/09/905 September 1990 RETURN MADE UP TO 18/07/90; FULL LIST OF MEMBERS

View Document

17/05/9017 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

11/07/8911 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

11/07/8911 July 1989 RETURN MADE UP TO 24/05/89; FULL LIST OF MEMBERS

View Document

03/01/893 January 1989 RETURN MADE UP TO 28/08/88; FULL LIST OF MEMBERS

View Document

29/02/8829 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

29/02/8829 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

03/06/873 June 1987 RETURN MADE UP TO 23/04/86; FULL LIST OF MEMBERS

View Document

16/04/8716 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

28/03/8728 March 1987 REGISTERED OFFICE CHANGED ON 28/03/87 FROM: TRAFALGAR HOUSE NELSON STREET SOUTHEND ON SEA ESSEX SS1 1EF

View Document

06/05/866 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/08/778 August 1977 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company